Entity Name: | FIBERNET DIRECT FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Mar 2000 (25 years ago) |
Date of dissolution: | 23 Dec 2019 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 23 Dec 2019 (5 years ago) |
Document Number: | M00000000556 |
FEI/EIN Number |
650976766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1220 Augusta Drive Suite 600, Houston, TX, 77057, US |
Address: | 1220 AUGUSTA DR., HOUSTON, TX, 77057, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Brown Jay A | President | 1220 AUGUSTA DR., HOUSTON, TX, 77057 |
Howell Lynn | Assi | 1220 AUGUSTA DR., HOUSTON, TX, 77057 |
Schlanger Daniel K | Seni | 1220 AUGUSTA DR., HOUSTON, TX, 77057 |
Simon Kenneth | Seni | 1220 AUGUSTA DR., HOUSTON, TX, 77057 |
Reid Donald J | Secretary | 1220 AUGUSTA DR., HOUSTON, TX, 77057 |
Kelley Philip A | Seni | 1220 AUGUSTA DR., HOUSTON, TX, 77057 |
CT CORPORATION SYSTEM | Agent | 1201 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-12-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 1220 AUGUSTA DR., SUITE 600, HOUSTON, TX 77057 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 1220 AUGUSTA DR., SUITE 600, HOUSTON, TX 77057 | - |
LC AMENDMENT AND NAME CHANGE | 2017-01-19 | FIBERNET DIRECT FLORIDA LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-19 | 1201 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-19 | CT CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2016-09-15 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2019-12-23 |
ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-22 |
LC Amendment and Name Change | 2017-01-19 |
CORLCRACHG | 2016-09-15 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State